About

Registered Number: 04265020
Date of Incorporation: 06/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: C/O Moore (South) Llp City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ,

 

Having been setup in 2001, Njs Scaffolding Ltd has its registered office in West Sussex, it's status is listed as "Active". We don't currently know the number of employees at Njs Scaffolding Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 04 October 2019
PARENT_ACC - N/A 04 October 2019
GUARANTEE2 - N/A 04 October 2019
AGREEMENT2 - N/A 04 October 2019
AD01 - Change of registered office address 23 September 2019
AD01 - Change of registered office address 23 September 2019
CS01 - N/A 07 August 2019
MR01 - N/A 08 July 2019
AA01 - Change of accounting reference date 26 June 2019
AA01 - Change of accounting reference date 21 June 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 29 June 2018
PARENT_ACC - N/A 29 June 2018
GUARANTEE2 - N/A 29 June 2018
AGREEMENT2 - N/A 29 June 2018
AA - Annual Accounts 14 February 2018
PARENT_ACC - N/A 14 February 2018
AGREEMENT2 - N/A 14 February 2018
GUARANTEE2 - N/A 14 February 2018
AP01 - Appointment of director 10 October 2017
CH01 - Change of particulars for director 10 October 2017
CH01 - Change of particulars for director 10 October 2017
CH01 - Change of particulars for director 10 October 2017
CH03 - Change of particulars for secretary 10 October 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 07 August 2017
AA01 - Change of accounting reference date 27 June 2017
AA - Annual Accounts 04 January 2017
PARENT_ACC - N/A 04 January 2017
GUARANTEE2 - N/A 04 January 2017
AGREEMENT2 - N/A 04 January 2017
AA01 - Change of accounting reference date 28 September 2016
CS01 - N/A 12 August 2016
AA01 - Change of accounting reference date 28 June 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AP01 - Appointment of director 09 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 08 August 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
AA - Annual Accounts 24 March 2011
AP01 - Appointment of director 14 February 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 07 August 2009
287 - Change in situation or address of Registered Office 07 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 14 May 2008
363s - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
395 - Particulars of a mortgage or charge 10 March 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 11 May 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 11 July 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 03 August 2004
395 - Particulars of a mortgage or charge 04 December 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 21 January 2003
225 - Change of Accounting Reference Date 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
NEWINC - New incorporation documents 06 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2019 Outstanding

N/A

Debenture 04 July 2011 Outstanding

N/A

All assets debenture 08 March 2007 Outstanding

N/A

Debenture 27 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.